CHAMPION FAST-TRACK LIMITED

Register to unlock more data on OkredoRegister

CHAMPION FAST-TRACK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02575670

Incorporation date

21/01/1991

Size

Total Exemption Small

Contacts

Registered address

Registered address

Hartfield Place, 40-44 High, Street, Northwood, Middlesex HA6 1BNCopy
copy info iconCopy
See on map
Latest events (Record since 21/01/1991)
dot icon02/07/2012
Final Gazette dissolved via voluntary strike-off
dot icon19/03/2012
First Gazette notice for voluntary strike-off
dot icon11/03/2012
Application to strike the company off the register
dot icon31/10/2011
Total exemption small company accounts made up to 2011-02-28
dot icon23/05/2011
Previous accounting period extended from 2010-09-30 to 2011-02-28
dot icon21/03/2011
Annual return made up to 2011-01-22 with full list of shareholders
dot icon29/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon26/01/2010
Annual return made up to 2010-01-22 with full list of shareholders
dot icon26/01/2010
Secretary's details changed for Rcfm Ltd on 2010-01-27
dot icon26/01/2010
Director's details changed for Nicholas John Rae on 2010-01-27
dot icon27/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon15/02/2009
Return made up to 22/01/09; full list of members
dot icon11/06/2008
Total exemption small company accounts made up to 2007-09-30
dot icon08/06/2008
Director's Change of Particulars / nicholas rae / 09/06/2008 / HouseName/Number was: , now: the old thatch; Street was: 4 frere street, now: lower church road; Post Town was: london, now: gurnard; Region was: , now: isle of wight; Post Code was: SW11 2JA, now: PO31 8JG
dot icon21/01/2008
Return made up to 22/01/08; full list of members
dot icon24/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon10/07/2007
Return made up to 22/01/07; full list of members; amend
dot icon02/04/2007
Resolutions
dot icon02/04/2007
£ nc 50000/100000 29/09/06
dot icon25/02/2007
Return made up to 22/01/07; full list of members
dot icon02/08/2006
Total exemption small company accounts made up to 2005-09-30
dot icon12/02/2006
Return made up to 22/01/06; full list of members
dot icon12/02/2006
Secretary's particulars changed
dot icon16/08/2005
Total exemption small company accounts made up to 2004-09-30
dot icon07/02/2005
Return made up to 22/01/05; full list of members
dot icon07/02/2005
Registered office changed on 08/02/05
dot icon07/02/2005
Location of register of members address changed
dot icon30/01/2005
Total exemption small company accounts made up to 2003-09-30
dot icon18/01/2005
New secretary appointed
dot icon18/01/2005
Secretary resigned
dot icon26/01/2004
Return made up to 22/01/04; full list of members
dot icon29/06/2003
Accounts for a medium company made up to 2002-09-30
dot icon24/01/2003
Return made up to 22/01/03; full list of members
dot icon25/09/2002
Certificate of re-registration from Public Limited Company to Private
dot icon25/09/2002
Re-registration of Memorandum and Articles
dot icon25/09/2002
Application for reregistration from PLC to private
dot icon25/09/2002
Resolutions
dot icon25/09/2002
Resolutions
dot icon02/05/2002
Full accounts made up to 2001-09-30
dot icon16/01/2002
Return made up to 22/01/02; full list of members
dot icon10/10/2001
Registered office changed on 11/10/01 from: 40 high street northwood middlesex HA6 1BN
dot icon14/08/2001
Director resigned
dot icon08/05/2001
Director resigned
dot icon30/04/2001
Full accounts made up to 2000-09-30
dot icon26/03/2001
Secretary resigned
dot icon26/03/2001
New secretary appointed
dot icon26/03/2001
Registered office changed on 27/03/01 from: 7-8 chapel street preston lancashire PR1 8AN
dot icon12/02/2001
Particulars of mortgage/charge
dot icon29/01/2001
Return made up to 22/01/01; full list of members
dot icon14/12/2000
Director's particulars changed
dot icon30/07/2000
Full accounts made up to 1999-09-30
dot icon15/06/2000
Ad 03/09/99--------- £ si 22499@1
dot icon05/03/2000
Return made up to 22/01/00; full list of members
dot icon05/03/2000
Director resigned
dot icon04/03/2000
New director appointed
dot icon25/01/2000
Certificate of change of name
dot icon25/01/2000
Director resigned
dot icon25/01/2000
Registered office changed on 26/01/00 from: little weston house litttle weston sparkford, yeovil somerset BA22 7HP
dot icon04/10/1999
Secretary resigned;director resigned
dot icon04/10/1999
New secretary appointed
dot icon20/09/1999
Resolutions
dot icon20/09/1999
£ ic 50000/27501 03/09/99 £ sr 22499@1=22499
dot icon29/04/1999
Full accounts made up to 1998-09-30
dot icon21/03/1999
Return made up to 22/01/99; full list of members
dot icon20/04/1998
Full accounts made up to 1997-09-30
dot icon26/01/1998
Return made up to 22/01/98; no change of members
dot icon22/05/1997
Full accounts made up to 1996-09-30
dot icon25/01/1997
Return made up to 22/01/97; no change of members
dot icon05/11/1996
Accounting reference date extended from 31/05/96 to 30/09/96
dot icon25/03/1996
Return made up to 22/01/96; full list of members
dot icon19/10/1995
Full accounts made up to 1995-05-31
dot icon23/01/1995
Return made up to 22/01/95; no change of members
dot icon23/01/1995
Secretary's particulars changed
dot icon29/10/1994
Full accounts made up to 1994-05-31
dot icon14/02/1994
Director's particulars changed
dot icon14/02/1994
Secretary's particulars changed;director's particulars changed
dot icon14/02/1994
Return made up to 22/01/94; full list of members
dot icon14/02/1994
Secretary's particulars changed;director's particulars changed
dot icon06/01/1994
Resolutions
dot icon04/01/1994
Full accounts made up to 1993-05-31
dot icon07/02/1993
Return made up to 22/01/93; no change of members
dot icon07/02/1993
Director's particulars changed
dot icon14/09/1992
Full accounts made up to 1992-05-31
dot icon14/09/1992
Secretary resigned;new secretary appointed
dot icon04/05/1992
Return made up to 22/01/92; full list of members
dot icon04/05/1992
Secretary's particulars changed;secretary resigned;director's particulars changed;director resigned
dot icon16/03/1992
Certificate of re-registration from Private to Public Limited Company
dot icon16/03/1992
Memorandum and Articles of Association
dot icon16/03/1992
Resolutions
dot icon12/03/1992
Balance Sheet
dot icon12/03/1992
Declaration on reregistration from private to PLC
dot icon12/03/1992
Application for reregistration from private to PLC
dot icon06/02/1992
Ad 28/06/91--------- £ si 49998@1=49998 £ ic 2/50000
dot icon19/12/1991
Nc inc already adjusted 28/06/91
dot icon19/12/1991
Resolutions
dot icon27/11/1991
Accounting reference date extended from 31/01 to 31/05
dot icon11/11/1991
New director appointed
dot icon11/11/1991
New director appointed
dot icon14/08/1991
New secretary appointed
dot icon14/08/1991
New director appointed
dot icon03/02/1991
Director resigned
dot icon03/02/1991
Secretary resigned
dot icon03/02/1991
Registered office changed on 04/02/91 from: suite 17 city business centre lower road london SE16 1AA
dot icon21/01/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/02/2011
dot iconLast change occurred
27/02/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
27/02/2011
dot iconNext account date
27/02/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
JPCORS LIMITED
Nominee Secretary
21/01/1991 - 21/01/1991
5391
JPCORD LIMITED
Nominee Director
21/01/1991 - 21/01/1991
5355
Rae, Michael Neill
Director
26/10/1991 - 02/09/1999
7
Rae, Colin George Champion
Director
26/10/1991 - 29/09/1999
-
Thackeray, Maureen
Secretary
11/03/2001 - 31/12/2004
12

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHAMPION FAST-TRACK LIMITED

CHAMPION FAST-TRACK LIMITED is an(a) Dissolved company incorporated on 21/01/1991 with the registered office located at Hartfield Place, 40-44 High, Street, Northwood, Middlesex HA6 1BN. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHAMPION FAST-TRACK LIMITED?

toggle

CHAMPION FAST-TRACK LIMITED is currently Dissolved. It was registered on 21/01/1991 and dissolved on 02/07/2012.

Where is CHAMPION FAST-TRACK LIMITED located?

toggle

CHAMPION FAST-TRACK LIMITED is registered at Hartfield Place, 40-44 High, Street, Northwood, Middlesex HA6 1BN.

What does CHAMPION FAST-TRACK LIMITED do?

toggle

CHAMPION FAST-TRACK LIMITED operates in the Other construction work involving special trades (45.25 - SIC 2003) sector.

What is the latest filing for CHAMPION FAST-TRACK LIMITED?

toggle

The latest filing was on 02/07/2012: Final Gazette dissolved via voluntary strike-off.